Company NameSteel Rogers Limited
Company StatusDissolved
Company Number01501297
CategoryPrivate Limited Company
Incorporation Date11 June 1980(43 years, 11 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Rogers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(11 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 27 March 2007)
RoleMarketing Design Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcote The Slip
Westerham
Kent
TN16 1ES
Director NameRichard Denton Steel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(11 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 27 March 2007)
RoleMarketing Design Consultant
Correspondence Address25 Vicars Hill
Ladywell
London
SE13 7JB
Secretary NameRichard Denton Steel
NationalityBritish
StatusClosed
Appointed10 August 1991(11 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address25 Vicars Hill
Ladywell
London
SE13 7JB

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£490
Cash£4,817
Current Liabilities£9,440

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
25 May 2006Return made up to 31/03/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 November 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Registered office changed on 30/11/04 from: 41-42 berners street london W1T 3NB (1 page)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)